Search icon

STEPHEN DEJOIE CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: STEPHEN DEJOIE CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEPHEN DEJOIE CONSTRUCTION LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Feb 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000020688
FEI/EIN Number 46-4737481

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 712 Sailfish Drive, FORT WALTON BEACH, FL, 32548, US
Mail Address: 712 Sailfish Drive, FORT WALTON BEACH, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEPHEN STEPHEN R Manager 712 Sailfish Drive, FORT WALTON BEACH, FL, 32548
DEJOIE STEPHEN R Agent 712 Sailfish Drive, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-09-30 712 Sailfish Drive, FORT WALTON BEACH, FL 32548 -
REINSTATEMENT 2019-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-30 712 Sailfish Drive, FORT WALTON BEACH, FL 32548 -
CHANGE OF MAILING ADDRESS 2019-09-30 712 Sailfish Drive, FORT WALTON BEACH, FL 32548 -
REGISTERED AGENT NAME CHANGED 2019-09-30 DEJOIE, STEPHEN R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC DISSOCIATION MEM 2016-08-11 - -
LC AMENDMENT 2015-11-23 - -
LC AMENDMENT 2015-02-09 - -

Documents

Name Date
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-21
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-11
CORLCDSMEM 2016-08-11
ANNUAL REPORT 2016-04-14
LC Amendment 2015-11-23
ANNUAL REPORT 2015-03-09

Date of last update: 03 May 2025

Sources: Florida Department of State